TEXON (NEWCO 2) LTD
SALTBURN BY THE SEA

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 2LH

Company number 05329581
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address SKELTON INDUSTRIAL ESTATE, SKELTON, SALTBURN BY THE SEA, CLEVELAND, TS12 2LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016; Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016. The most likely internet sites of TEXON (NEWCO 2) LTD are www.texonnewco2.co.uk, and www.texon-newco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Redcar East Rail Station is 4.7 miles; to Redcar Central Rail Station is 5.5 miles; to Kildale Rail Station is 7.3 miles; to Battersby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Texon Newco 2 Ltd is a Private Limited Company. The company registration number is 05329581. Texon Newco 2 Ltd has been working since 11 January 2005. The present status of the company is Active. The registered address of Texon Newco 2 Ltd is Skelton Industrial Estate Skelton Saltburn by The Sea Cleveland Ts12 2lh. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HOLLINS, Gary Ian is a Director of the company. RICHARDSON, Emma is a Director of the company. STANSBIE, Andrew Richard is a Director of the company. Secretary MATTINGLY, Philip Graham has been resigned. Secretary SIMS, Robin Edward has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BRACEGIRDLE, Stephen James has been resigned. Director CAMPBELL, Gary Brian has been resigned. Director KORAL, Gregory David has been resigned. Director SMITH, Stephen Rushworth has been resigned. Director SPEDDING, Thomas Henry has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 19 December 2016

Director
HOLLINS, Gary Ian
Appointed Date: 20 September 2011
59 years old

Director
RICHARDSON, Emma
Appointed Date: 21 March 2016
55 years old

Director
STANSBIE, Andrew Richard
Appointed Date: 09 November 2009
59 years old

Resigned Directors

Secretary
MATTINGLY, Philip Graham
Resigned: 30 June 2008
Appointed Date: 11 January 2005

Secretary
SIMS, Robin Edward
Resigned: 02 April 2016
Appointed Date: 30 June 2008

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Director
BRACEGIRDLE, Stephen James
Resigned: 11 June 2007
Appointed Date: 08 February 2005
67 years old

Director
CAMPBELL, Gary Brian
Resigned: 21 March 2016
Appointed Date: 30 June 2008
66 years old

Director
KORAL, Gregory David
Resigned: 30 June 2008
Appointed Date: 19 September 2005
61 years old

Director
SMITH, Stephen Rushworth
Resigned: 19 September 2005
Appointed Date: 11 January 2005
72 years old

Director
SPEDDING, Thomas Henry
Resigned: 30 September 2009
Appointed Date: 11 June 2007
72 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

TEXON (NEWCO 2) LTD Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Jan 2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016
05 Jan 2017
Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016
13 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 46 more events
20 Jan 2005
New secretary appointed
20 Jan 2005
New director appointed
18 Jan 2005
Secretary resigned
18 Jan 2005
Director resigned
11 Jan 2005
Incorporation

TEXON (NEWCO 2) LTD Charges

30 June 2016
Charge code 0532 9581 0003
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: United Overseas Bank Limited
Description: Contains fixed charge…
30 June 2016
Charge code 0532 9581 0002
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: United Overseas Bank Limited
Description: Contains fixed charge…
8 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Ut france sas eur -(interest of 604,008), ut france sas eur…